Search icon

KNF RESTAURANT CORP.

Company Details

Name: KNF RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Feb 2012 (13 years ago)
Entity Number: 4209739
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 67 W 23RD STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KNF RESTAURANT CORP. DOS Process Agent 67 W 23RD STREET, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MOON GOO HAN Chief Executive Officer 67 W 23RD STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-03-26 2024-03-26 Address 67 W 23RD STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-03-26 2024-03-26 Address 67 W 23RD STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-06-30 2024-03-26 Address 67 W 23RD STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2014-05-28 2024-03-26 Address 67 W 23RD STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2012-02-29 2024-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-29 2020-06-30 Address 67 W 23RD STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240326001315 2024-03-26 BIENNIAL STATEMENT 2024-03-26
220510001163 2022-05-10 BIENNIAL STATEMENT 2022-02-01
200630060324 2020-06-30 BIENNIAL STATEMENT 2020-02-01
180503006417 2018-05-03 BIENNIAL STATEMENT 2018-02-01
160408006346 2016-04-08 BIENNIAL STATEMENT 2016-02-01
140528006122 2014-05-28 BIENNIAL STATEMENT 2014-02-01
120229000448 2012-02-29 CERTIFICATE OF INCORPORATION 2012-02-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-09 No data 67 W 23RD ST, Manhattan, NEW YORK, NY, 10010 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-29 No data 67 W 23RD ST, Manhattan, NEW YORK, NY, 10010 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-30 No data 67 W 23RD ST, Manhattan, NEW YORK, NY, 10010 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-03 No data 67 W 23RD ST, Manhattan, NEW YORK, NY, 10010 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-11 No data 67 W 23RD ST, Manhattan, NEW YORK, NY, 10010 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-30 No data 67 W 23RD ST, Manhattan, NEW YORK, NY, 10010 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-11 No data 67 W 23RD ST, Manhattan, NEW YORK, NY, 10010 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3446008 SCALE-01 INVOICED 2022-05-10 20 SCALE TO 33 LBS
3070285 WM VIO INVOICED 2019-08-06 800 WM - W&M Violation
3070284 CL VIO INVOICED 2019-08-06 350 CL - Consumer Law Violation
3045911 CL VIO CREDITED 2019-06-12 175 CL - Consumer Law Violation
3045912 WM VIO CREDITED 2019-06-12 150 WM - W&M Violation
3043644 SCALE-01 INVOICED 2019-06-06 20 SCALE TO 33 LBS
2786424 SCALE-01 INVOICED 2018-05-04 20 SCALE TO 33 LBS
2674811 WM VIO INVOICED 2017-10-10 900 WM - W&M Violation
2674810 OL VIO INVOICED 2017-10-10 500 OL - Other Violation
2655471 OL VIO CREDITED 2017-08-14 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-29 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data 2 No data
2019-05-29 Default Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data
2017-08-03 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2017-08-03 Default Decision SCALE IS NOT LOCATED BETWEEN THE BUYER AND SELLER AND THE FACE OF THE SCALE IS NOT IN FULL VIEW OF THE BUYER 1 No data 1 No data
2017-08-03 Default Decision LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 No data 2 No data
2016-07-11 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2016-07-11 Default Decision SCALE IS NOT LOCATED BETWEEN THE BUYER AND SELLER AND THE FACE OF THE SCALE IS NOT IN FULL VIEW OF THE BUYER 1 No data 1 No data
2015-11-30 Default Decision REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data
2015-11-30 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data 2 No data

Date of last update: 02 Feb 2025

Sources: New York Secretary of State